Kemp Hospice KIDDERMINSTER


Founded in 2011, Kemp Hospice, classified under reg no. 07846810 is an active company. Currently registered at Kemp Hospice DY11 6AG, Kidderminster the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 13th Oct 2022 Kemp Hospice is no longer carrying the name Kemp House Trust.

The firm has 7 directors, namely Ruth M., Phil D. and Suzanne B. and others. Of them, Janet R. has been with the company the longest, being appointed on 7 September 2017 and Ruth M. has been with the company for the least time - from 14 March 2024. As of 9 June 2024, there were 20 ex directors - Polly S., Julia N. and others listed below. There were no ex secretaries.

Kemp Hospice Address / Contact

Office Address Kemp Hospice
Office Address2 41 Mason Road
Town Kidderminster
Post code DY11 6AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07846810
Date of Incorporation Mon, 14th Nov 2011
Industry Other human health activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Ruth M.

Position: Director

Appointed: 14 March 2024

Phil D.

Position: Director

Appointed: 30 September 2022

Suzanne B.

Position: Director

Appointed: 22 March 2022

Katherine E.

Position: Director

Appointed: 07 September 2021

Geoff T.

Position: Director

Appointed: 01 December 2020

Katie C.

Position: Director

Appointed: 13 March 2018

Janet R.

Position: Director

Appointed: 07 September 2017

Polly S.

Position: Director

Appointed: 03 December 2019

Resigned: 13 June 2023

Julia N.

Position: Director

Appointed: 04 June 2019

Resigned: 30 June 2021

Alison F.

Position: Director

Appointed: 09 March 2017

Resigned: 30 June 2021

Stephen J.

Position: Director

Appointed: 10 November 2016

Resigned: 07 September 2017

Michael D.

Position: Director

Appointed: 11 February 2015

Resigned: 09 May 2016

Nicholas K.

Position: Director

Appointed: 06 November 2014

Resigned: 07 September 2017

Keith Y.

Position: Director

Appointed: 23 July 2014

Resigned: 09 March 2017

Kathryn W.

Position: Director

Appointed: 08 July 2013

Resigned: 09 May 2016

Christopher S.

Position: Director

Appointed: 18 March 2013

Resigned: 20 March 2020

Malcolm P.

Position: Director

Appointed: 07 January 2013

Resigned: 01 June 2020

Fiona S.

Position: Director

Appointed: 15 November 2012

Resigned: 17 February 2016

Paul J.

Position: Director

Appointed: 15 November 2012

Resigned: 06 November 2014

Ronald W.

Position: Director

Appointed: 14 November 2011

Resigned: 23 July 2014

Suzanne L.

Position: Director

Appointed: 14 November 2011

Resigned: 01 August 2013

Shayne T.

Position: Director

Appointed: 14 November 2011

Resigned: 30 September 2022

William I.

Position: Director

Appointed: 14 November 2011

Resigned: 05 May 2016

Lynda W.

Position: Director

Appointed: 14 November 2011

Resigned: 14 March 2013

Mark W.

Position: Director

Appointed: 14 November 2011

Resigned: 31 July 2012

Timothy G.

Position: Director

Appointed: 14 November 2011

Resigned: 04 September 2018

Simon P.

Position: Director

Appointed: 14 November 2011

Resigned: 29 February 2012

Company previous names

Kemp House Trust October 13, 2022

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
On Thu, 14th Mar 2024 new director was appointed.
filed on: 8th, April 2024
Free Download (2 pages)

Company search

Advertisements